Search icon

200 CPS RETAIL HOLDINGS LLC

Company Details

Name: 200 CPS RETAIL HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2014 (11 years ago)
Entity Number: 4509203
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-02-14 2024-01-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-14 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-28 2022-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-01-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-04-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2015-04-24 2019-01-28 Address 111 EIFHTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Registered Agent)
2014-01-07 2015-04-24 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000098 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220214001679 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
220105000565 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200128060235 2020-01-28 BIENNIAL STATEMENT 2020-01-01
SR-104715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180108006270 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160104007983 2016-01-04 BIENNIAL STATEMENT 2016-01-01
150424000107 2015-04-24 CERTIFICATE OF CHANGE 2015-04-24
140613000620 2014-06-13 CERTIFICATE OF PUBLICATION 2014-06-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State